AIR & LIQUID SYSTEMS CORPORATION

Name: | AIR & LIQUID SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2009 (16 years ago) |
Entity Number: | 3886057 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 726 BELL AVENUE, STE 302, CARNEGIE, PA, United States, 15106 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID G. ANDERSON | Chief Executive Officer | 726 BELL AVENUE, STE 302, CARNEGIE, PA, United States, 15106 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 726 BELL AVENUE, STE 302, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer) |
2018-01-16 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-15 | 2023-12-14 | Address | 726 BELL AVENUE, STE 302, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer) |
2014-03-05 | 2017-12-15 | Address | 600 GRANT ST, STE 5085, PITTSBURGH, PA, 15219, USA (Type of address: Principal Executive Office) |
2014-03-05 | 2017-12-15 | Address | 600 GRANT ST, STE 5085, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002865 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211208002844 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191203061924 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180116000946 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
171215006183 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State